ALUGLAS PROJECTS LIMITED

04017191
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG

Documents

Documents
Date Category Description Pages
10 Mar 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Mar 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2025 resolution Resolution 1 Buy now
10 Mar 2025 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2025 accounts Annual Accounts 6 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2022 accounts Annual Accounts 7 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2020 officers Change of particulars for director (Mr Stephen Robert Johnson) 2 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
28 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 officers Termination of appointment of director (Jane Johnson) 1 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 officers Change of particulars for director (Stephen Robert Johnson) 2 Buy now
06 Jan 2014 officers Change of particulars for secretary (Stephen Robert Johnson) 1 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Andrew Woods) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Rachel Woods) 1 Buy now
12 Dec 2012 officers Termination of appointment of director (Andrew Woods) 1 Buy now
29 Aug 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
01 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 annual-return Annual Return 8 Buy now
11 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2010 annual-return Annual Return 7 Buy now
16 Apr 2010 accounts Annual Accounts 5 Buy now
20 Jul 2009 annual-return Return made up to 19/06/09; full list of members 6 Buy now
25 Mar 2009 accounts Annual Accounts 5 Buy now
03 Oct 2008 officers Director and secretary's change of particulars / andrew woods / 23/09/2008 2 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 2 westlands avenue grimsby n e lincolnshire DN34 4SP 1 Buy now
02 Oct 2008 officers Director's change of particulars / rachel woods / 23/09/2008 1 Buy now
23 Jun 2008 annual-return Return made up to 19/06/08; full list of members 6 Buy now
20 Jun 2008 officers Director's change of particulars / rachel woods / 01/06/2008 2 Buy now
13 Jun 2008 accounts Annual Accounts 5 Buy now
07 Aug 2007 annual-return Return made up to 19/06/07; full list of members 4 Buy now
07 Aug 2007 officers Director's particulars changed 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 2 westlands avenue grimsby DN34 4SP 1 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
03 Mar 2007 accounts Annual Accounts 6 Buy now
18 Jul 2006 annual-return Return made up to 19/06/06; full list of members 3 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
07 Sep 2005 annual-return Return made up to 19/06/05; full list of members 3 Buy now
07 Sep 2005 address Location of register of members 1 Buy now
02 Jun 2005 accounts Annual Accounts 6 Buy now
07 Jul 2004 annual-return Return made up to 19/06/04; full list of members 8 Buy now
07 Jul 2004 accounts Annual Accounts 6 Buy now
01 Aug 2003 annual-return Return made up to 19/06/03; full list of members 8 Buy now
02 Jul 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 accounts Annual Accounts 6 Buy now
29 Jun 2002 annual-return Return made up to 19/06/02; full list of members 8 Buy now
05 Jul 2001 annual-return Return made up to 19/06/01; full list of members 7 Buy now
22 Jun 2001 capital Ad 24/04/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
22 Jun 2001 resolution Resolution 1 Buy now
01 May 2001 accounts Annual Accounts 2 Buy now
26 Feb 2001 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
15 Dec 2000 officers New secretary appointed 2 Buy now
15 Dec 2000 officers Secretary resigned 1 Buy now
15 Dec 2000 officers New director appointed 2 Buy now
15 Dec 2000 address Registered office changed on 15/12/00 from: 42 turnberry drive york north yorkshire YO26 5QR 1 Buy now
25 Aug 2000 officers Director resigned 1 Buy now
12 Jul 2000 officers New secretary appointed;new director appointed 1 Buy now
12 Jul 2000 officers New director appointed 1 Buy now
12 Jul 2000 officers Secretary resigned 1 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
07 Jul 2000 address Registered office changed on 07/07/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
07 Jul 2000 officers New secretary appointed 2 Buy now
19 Jun 2000 incorporation Incorporation Company 18 Buy now